About

Registered Number: 05568492
Date of Incorporation: 20/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 12 Kings Green, Daventry, Northamptonshire, NN11 4UB

 

Based in Northamptonshire, Cet Services Ltd was established in 2005, it's status at Companies House is "Active". The companies directors are listed as Collins, Jack Walter, Collins, Sharon Louise, Collins, Malcolm Jeffrey, Collins, Sarah Elizabeth in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Jack Walter 24 October 2019 - 1
COLLINS, Sharon Louise 24 October 2019 - 1
COLLINS, Malcolm Jeffrey 20 September 2005 01 July 2019 1
COLLINS, Sarah Elizabeth 20 September 2005 30 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
DISS40 - Notice of striking-off action discontinued 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 06 December 2019
PSC01 - N/A 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
AP01 - Appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 23 September 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 24 September 2012
TM01 - Termination of appointment of director 13 April 2012
TM02 - Termination of appointment of secretary 13 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 01 October 2009
RESOLUTIONS - N/A 04 June 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 10 October 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 29 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
NEWINC - New incorporation documents 20 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.